THOMAS SIMPSON (LANGDOWNS) LTD

Company Documents

DateDescription
18/06/2518 June 2025 NewResolutions

View Document

18/06/2518 June 2025 NewAppointment of a voluntary liquidator

View Document

17/06/2517 June 2025 NewRegistered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD United Kingdom to Unit 8 the Aquarium Building King Street Reading Berkshire RG1 2AN on 2025-06-17

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

05/11/245 November 2024 Termination of appointment of Robert Craig Simpson as a secretary on 2024-10-25

View Document

05/11/245 November 2024 Appointment of Mr Stephen Neal as a director on 2024-10-25

View Document

05/11/245 November 2024 Termination of appointment of Robert Craig Simpson as a director on 2024-10-25

View Document

05/11/245 November 2024 Appointment of Mr Donal Peter O'connell as a director on 2024-10-25

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/04/2312 April 2023 Notification of Langdowns Limited as a person with significant control on 2023-03-31

View Document

12/04/2312 April 2023 Cessation of Hilary Claire Thomas as a person with significant control on 2023-03-31

View Document

12/04/2312 April 2023 Cessation of Robert Craig Simpson as a person with significant control on 2023-03-31

View Document

11/04/2311 April 2023 Change of details for Mr Robert Craig Simpson as a person with significant control on 2023-03-16

View Document

11/04/2311 April 2023 Registered office address changed from 37 Southgate Street Winchester Hampshire SO23 9EH England to Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD on 2023-04-11

View Document

11/04/2311 April 2023 Certificate of change of name

View Document

11/04/2311 April 2023 Director's details changed for Mr Robert Craig Simpson on 2023-03-16

View Document

11/04/2311 April 2023 Secretary's details changed for Mr Robert Craig Simpson on 2023-03-16

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

11/04/2311 April 2023 Termination of appointment of Hilary Claire Thomas as a director on 2023-03-31

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/10/2119 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/09/1917 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

25/09/1825 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

26/09/1726 September 2017 15/09/17 STATEMENT OF CAPITAL GBP 102

View Document

26/09/1726 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 15/09/17 STATEMENT OF CAPITAL GBP 102

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

01/12/161 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

16/10/1516 October 2015 SECRETARY'S CHANGE OF PARTICULARS / ROBERT CRAIG SIMPSON / 08/10/2015

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM CHERNOCKE PLACE 35 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EH

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CRAIG SIMPSON / 08/10/2015

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / HILARY CLAIRE THOMAS / 08/10/2015

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/06/154 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / HILARY CLAIRE THOMAS / 16/02/2015

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CRAIG SIMPSON / 16/02/2015

View Document

16/02/1516 February 2015 SECRETARY'S CHANGE OF PARTICULARS / ROBERT CRAIG SIMPSON / 16/02/2015

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/06/1411 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/06/1318 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/06/1212 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM SOUTHGATE CHAMBERS 37-39 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EH

View Document

27/06/1127 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/07/1014 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT SIMPSON / 13/01/2009

View Document

15/01/0915 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT SIMPSON / 13/01/2009

View Document

01/09/081 September 2008 CURREXT FROM 31/03/2009 TO 30/06/2009

View Document

31/07/0831 July 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

28/05/0828 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TECH ACCESS LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company